AS-TEC CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

AS-TEC CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03973050

Incorporation date

14/04/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

ASTEC HOUSE, Unit 5e Barnfield Way Millenium City Park, Preston, Lancashire PR2 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2000)
dot icon20/01/2026
Unaudited abridged accounts made up to 2025-10-31
dot icon18/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon05/02/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon05/09/2024
Termination of appointment of Marjorie Mitchell as a director on 2024-08-17
dot icon05/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-10-31
dot icon05/06/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon20/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon17/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon12/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon24/09/2013
Particulars of variation of rights attached to shares
dot icon24/09/2013
Change of share class name or designation
dot icon24/09/2013
Change of share class name or designation
dot icon24/09/2013
Sub-division of shares on 2013-09-19
dot icon24/09/2013
Statement of company's objects
dot icon24/09/2013
Resolutions
dot icon12/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/07/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon12/07/2012
Director's details changed for Simon Digby Harris on 2012-04-13
dot icon12/07/2012
Director's details changed for Andrew John Mitchell on 2012-04-13
dot icon12/07/2012
Secretary's details changed for Simon Digby Harris on 2012-04-13
dot icon10/02/2012
Appointment of Mary Catherine Harris as a director
dot icon03/02/2012
Appointment of Marjorie Mitchell as a director
dot icon01/07/2011
Amended accounts made up to 2010-10-31
dot icon25/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon05/05/2010
Director's details changed for Andrew John Mitchell on 2010-04-14
dot icon05/05/2010
Director's details changed for Simon Digby Harris on 2010-04-14
dot icon27/04/2010
Registered office address changed from 88-96 Market Street West Preston Lancashire PR1 2EU on 2010-04-27
dot icon16/01/2010
Previous accounting period extended from 2009-04-30 to 2009-10-31
dot icon08/05/2009
Return made up to 14/04/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 14/04/08; full list of members
dot icon16/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 14/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/06/2006
Return made up to 14/04/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/07/2005
Return made up to 14/04/05; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 14/04/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/04/2003
Return made up to 14/04/03; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 263 church street blackpool lancashire FY1 3PB
dot icon26/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 14/04/02; full list of members
dot icon26/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon15/05/2001
Return made up to 14/04/01; full list of members
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed;new director appointed
dot icon26/04/2000
New director appointed
dot icon14/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.69M
-
0.00
1.22M
-
2022
3
2.37M
-
0.00
1.94M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/04/2000 - 13/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
13/04/2000 - 13/04/2000
36021
Mitchell, Andrew John
Director
14/04/2000 - Present
6
Simon Digby Harris
Director
14/04/2000 - Present
3
Mitchell, Marjorie
Director
23/01/2012 - 17/08/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AS-TEC CHEMICALS LIMITED

AS-TEC CHEMICALS LIMITED is an(a) Active company incorporated on 14/04/2000 with the registered office located at ASTEC HOUSE, Unit 5e Barnfield Way Millenium City Park, Preston, Lancashire PR2 5DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AS-TEC CHEMICALS LIMITED?

toggle

AS-TEC CHEMICALS LIMITED is currently Active. It was registered on 14/04/2000 .

Where is AS-TEC CHEMICALS LIMITED located?

toggle

AS-TEC CHEMICALS LIMITED is registered at ASTEC HOUSE, Unit 5e Barnfield Way Millenium City Park, Preston, Lancashire PR2 5DB.

What does AS-TEC CHEMICALS LIMITED do?

toggle

AS-TEC CHEMICALS LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for AS-TEC CHEMICALS LIMITED?

toggle

The latest filing was on 20/01/2026: Unaudited abridged accounts made up to 2025-10-31.